BS PROJECT SERVICES LIMITED

BS PROJECT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameBS PROJECT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01488156
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of BS PROJECT SERVICES LIMITED?

    • Temporary employment agency activities (78200) / Administrative and support service activities

    Where is BS PROJECT SERVICES LIMITED located?

    Registered Office Address
    Capital Court
    30 Windsor Street
    UB8 1AB Uxbridge
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of BS PROJECT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    TEMP FINANCE & ACCOUNTING SERVICES LIMITEDJun 27, 1988Jun 27, 1988
    WORD PROCESSING PERSONNEL LIMITEDDec 31, 1980Dec 31, 1980
    CHANCEBOND LIMITEDMar 28, 1980Mar 28, 1980

    What are the latest accounts for BS PROJECT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for BS PROJECT SERVICES LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToDec 20, 2025
    Next Confirmation Statement DueJan 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 20, 2024
    OverdueYes

    What are the latest filings for BS PROJECT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    21 pagesAA

    Appointment of Ms Evelyn Boahemah Styles as a secretary on Dec 30, 2024

    2 pagesAP03

    Termination of appointment of Damian Paul Whitham as a secretary on Dec 30, 2024

    1 pagesTM02

    Confirmation statement made on Dec 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    21 pagesAA

    Confirmation statement made on Dec 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    21 pagesAA

    Registered office address changed from 34 George Street Luton Bedfordshire LU1 2AZ to Capital Court 30 Windsor Street Uxbridge UB8 1AB on May 27, 2023

    1 pagesAD01

    Confirmation statement made on Dec 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Dec 20, 2021 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2020

    21 pagesAA

    Confirmation statement made on Dec 20, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Termination of appointment of John Karl Kinderman as a director on Dec 20, 2019

    1 pagesTM01

    Confirmation statement made on Dec 20, 2019 with no updates

    3 pagesCS01

    Register(s) moved to registered inspection location Capital Court Windsor Street Uxbridge UB8 1AB

    2 pagesAD03

    Register inspection address has been changed from The Old Dairy Griffin Farm Conger Lane Toddington Bedfordshire LU5 6BT to Capital Court Windsor Street Uxbridge UB8 1AB

    2 pagesAD02

    Full accounts made up to Dec 31, 2018

    20 pagesAA

    Change of details for Brook Street Bureau Plc as a person with significant control on Feb 11, 2019

    5 pagesPSC05

    Confirmation statement made on Dec 31, 2018 with no updates

    2 pagesCS01

    Full accounts made up to Dec 31, 2017

    20 pagesAA

    Termination of appointment of Charles John Ashworth as a director on Mar 31, 2018

    2 pagesTM01

    Appointment of Damian Paul Whitham as a secretary on Mar 31, 2018

    3 pagesAP03

    Termination of appointment of Ronald Napper as a secretary on Mar 31, 2018

    2 pagesTM02

    Who are the officers of BS PROJECT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STYLES, Evelyn Boahemah
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    Secretary
    30 Windsor Street
    UB8 1AB Uxbridge
    Capital Court
    England
    330720280001
    DONNELLY, Mark Joseph
    c/o Manpower Plc
    Court
    Windsor Street
    UB8 1AB Uxbridge
    Capital
    United Kingdom
    Director
    c/o Manpower Plc
    Court
    Windsor Street
    UB8 1AB Uxbridge
    Capital
    United Kingdom
    United KingdomBritish137181310001
    WHITHAM, Damian Paul
    c/o Manpower Plc
    Court
    Windsor Street
    UB8 1AB Uxbridge
    Capital
    United Kingdom
    Director
    c/o Manpower Plc
    Court
    Windsor Street
    UB8 1AB Uxbridge
    Capital
    United Kingdom
    United KingdomBritish106696670001
    CAHILL, Mark Anthony
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    Secretary
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    British2607030002
    INSCOE, Philip Richard
    Hatfield Road
    AL1 4JB St Albans
    Clarence House, 134
    Hertfordshire
    Secretary
    Hatfield Road
    AL1 4JB St Albans
    Clarence House, 134
    Hertfordshire
    British86017270002
    MCDONALD, James Vincent
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Secretary
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    British179188550001
    NAPPER, Ronald
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Secretary
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    235206180001
    NAPPER, Ronald
    Ladysmith Road
    EN1 3AB Enfield
    126
    Middlesex
    Secretary
    Ladysmith Road
    EN1 3AB Enfield
    126
    Middlesex
    British73875770001
    WHITHAM, Damian Paul
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    Secretary
    Capital Court
    Windsor Street
    UB8 1AB Uxbridge
    C/O Manpower Plc
    United Kingdom
    245327500001
    ALLEN, Helen Frances
    Willow Lodge
    6 Bridle Way
    BR6 7TJ Farnborough
    Kent
    Director
    Willow Lodge
    6 Bridle Way
    BR6 7TJ Farnborough
    Kent
    British100968110001
    ASHWORTH, Charles John
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United KingdomBritish57710410002
    ASHWORTH, Charles John
    12 Gledhow Park Road
    Chaple Allerton
    LS7 4JX Leeds
    West Yorkshire
    Director
    12 Gledhow Park Road
    Chaple Allerton
    LS7 4JX Leeds
    West Yorkshire
    British57710410001
    BANNERMAN, Erika
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    EnglandBritish248230340001
    CAHILL, Mark Anthony
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    Director
    Little Orchard Redhall Lane
    Chandlers Cross
    WD3 4LS Rickmansworth
    Hertfordshire
    EnglandBritish2607030002
    CORNISH, Diana Frederica
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    Director
    Green Acres Lower Luton Road
    AL5 5EG Harpenden
    Hertfordshire
    United KingdomBritish6048720001
    FOUNTAINE, Cordelia Anne
    Oakleigh Gardens
    HA8 8EA Edgware
    15
    Middlesex
    Director
    Oakleigh Gardens
    HA8 8EA Edgware
    15
    Middlesex
    EnglandBritish140038630001
    GARRATT, Martin Gerard
    Clarence House
    134 Hatfield Road
    AL1 4JB St Albans
    Herts
    Director
    Clarence House
    134 Hatfield Road
    AL1 4JB St Albans
    Herts
    United KingdomBritish89359940002
    HARRISON, Ian Thomas
    Hardwick House
    Warwick Road, Upper Boddington
    NN11 6DH Daventry
    Northamptonshire
    Director
    Hardwick House
    Warwick Road, Upper Boddington
    NN11 6DH Daventry
    Northamptonshire
    United KingdomBritish88980950001
    HOWARD, Anthony James
    279 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    Director
    279 Blossomfield Road
    B91 1TD Solihull
    West Midlands
    British12873800001
    JOHNSON, Steven Mark
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    Director
    30 Tolmers Avenue
    EN6 4QA Cuffley
    Wistaria
    Hertfordshire
    United KingdomBritish137622810001
    JONES, Margaret
    2 Olive's Garden
    9 Station Road
    BS48 4PD Nailsea
    Somerset
    Director
    2 Olive's Garden
    9 Station Road
    BS48 4PD Nailsea
    Somerset
    British51023570002
    KINDERMAN, John Karl
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United KingdomBritish84072110004
    KINDERMAN, John Karl
    The Manor House
    Thurvaston Road Marston Montgomery
    DE6 2FF Ashbourne
    Derbyshire
    Director
    The Manor House
    Thurvaston Road Marston Montgomery
    DE6 2FF Ashbourne
    Derbyshire
    United KingdomBritish84072110003
    MCDONALD, James Vincent
    Hatfield Road
    AL1 4JB St Albans
    Clarence House, 134
    Hertfordshire
    Director
    Hatfield Road
    AL1 4JB St Albans
    Clarence House, 134
    Hertfordshire
    EnglandBritish110013150001
    NAPPER, Ronald
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    Director
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United KingdomBritish73875770002
    PILGRIM, Susan Jane
    81 Candlemakers
    112 York Road
    SW11 3RA Battersea London
    Director
    81 Candlemakers
    112 York Road
    SW11 3RA Battersea London
    British93944410002
    REYNARD, Fiona Caroline
    Holmesley
    Jason Hill Ley Hill
    HP5 3QW Chesham
    Buckinghamshire
    Director
    Holmesley
    Jason Hill Ley Hill
    HP5 3QW Chesham
    Buckinghamshire
    United KingdomBritish73876070001
    SNELL, Jeff William
    20 Partridge Lane
    MK43 8PQ Bromham
    Bedfordshire
    Director
    20 Partridge Lane
    MK43 8PQ Bromham
    Bedfordshire
    United KingdomBritish164423940002
    STEVEN, Graham
    Swallow Cottage Clayhill
    Wigginton Bottom
    HP23 6HR Tring
    Hertfordshire
    Director
    Swallow Cottage Clayhill
    Wigginton Bottom
    HP23 6HR Tring
    Hertfordshire
    British46805470001
    STRAFORD, Patricia
    134 Hatfield Road
    AL1 4JB St Albans
    Clarence House
    Hertfordshire
    United Kingdom
    Director
    134 Hatfield Road
    AL1 4JB St Albans
    Clarence House
    Hertfordshire
    United Kingdom
    EnglandBritish157049610001

    Who are the persons with significant control of BS PROJECT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United Kingdom
    May 01, 2016
    George Street
    LU1 2AZ Luton
    34
    Bedfordshire
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number3295705
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0